Entity Name: | ZAMORA & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 15 Oct 1993 (31 years ago) |
Document Number: | P93000071532 |
FEI/EIN Number | 65-0442843 |
Address: | 6601 S.W. 80th Street, STE 109, MIAMI, FL 33143 |
Mail Address: | 6601 S.W. 80th Street, STE 109, MIAMI, FL 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZAMORA, GERARDO JR. | Agent | 6601 S.W. 80th Street, SUITE 109, South Miami, FL 33143 |
Name | Role | Address |
---|---|---|
ZAMORA, GERARDO JR | President | 6601 S.W. 80th Street, STE 109 MIAMI, FL 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 6601 S.W. 80th Street, STE 109, MIAMI, FL 33143 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 6601 S.W. 80th Street, STE 109, MIAMI, FL 33143 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 6601 S.W. 80th Street, SUITE 109, South Miami, FL 33143 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DENISE FRIEDLAND VS B&C FOODS, INC., d/b/a McDONALDS, et al. | 4D2012-2164 | 2012-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DENISE FRIEDLAND |
Role | Appellant |
Status | Active |
Representations | CHRIS KEITH (DNU) |
Name | HARTLEY PURDY ARCHITECTURE |
Role | Appellee |
Status | Active |
Name | GIL HYATT, INC. |
Role | Appellee |
Status | Active |
Name | MCDONALDS |
Role | Appellee |
Status | Active |
Name | B & C FOODS, INC. |
Role | Appellee |
Status | Active |
Representations | KENT S. PRATT, MAURICE JAY BAUMGARTEN |
Name | GIL HYATT CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Name | ZAMORA & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | EILEEN O'CONNOR (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-01-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-10-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-10-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-10-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | DENISE FRIEDLAND |
Docket Date | 2012-09-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SEVEN (7) VOLUMES (WITH CD ROM) |
Docket Date | 2012-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS |
Docket Date | 2012-08-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DENISE FRIEDLAND |
Docket Date | 2012-07-02 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Chris Keith |
Docket Date | 2012-06-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **CLOCKED - IN, CERT. COPY FROM L.T. |
On Behalf Of | DENISE FRIEDLAND |
Docket Date | 2012-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-06-08 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-06-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **NOT CLOCKED IN COPY** |
On Behalf Of | DENISE FRIEDLAND |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-02-13 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State